Search icon

EQUIPMENT ACCEPTANCE CORPORATION

Headquarter

Company Details

Name: EQUIPMENT ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1925 (100 years ago)
Date of dissolution: 20 Jan 2012
Entity Number: 20543
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1 CIT DRIVE, LIVINGSTON, NJ, United States, 07039
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
C JEFFREY KNITTEL Chief Executive Officer 505 FIFTH AVENUE / 12TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
CORP_04954611
State:
ILLINOIS

History

Start date End date Type Value
2009-04-03 2011-04-15 Address 505 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-04-01 2009-04-03 Address 207 QUEENS QUAY WEST STE 700, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
2003-03-18 2005-04-01 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-03-18 2011-04-15 Address 1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
2001-04-25 2003-03-18 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120120000598 2012-01-20 CERTIFICATE OF MERGER 2012-01-20
110415002626 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090403002952 2009-04-03 BIENNIAL STATEMENT 2009-03-01
050401002148 2005-04-01 BIENNIAL STATEMENT 2005-03-01
030318002324 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State